ARMSTRONG INDUSTRIES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1JN

Company number 03187368
Status Active
Incorporation Date 17 April 1996
Company Type Private Limited Company
Address LEOFRIC HOUSE, BINLEY ROAD, COVENTRY, CV3 1JN
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c., 32990 - Other manufacturing n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 3 ; Appointment of Mr Andrew Richards as a director on 23 March 2016. The most likely internet sites of ARMSTRONG INDUSTRIES LIMITED are www.armstrongindustries.co.uk, and www.armstrong-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Armstrong Industries Limited is a Private Limited Company. The company registration number is 03187368. Armstrong Industries Limited has been working since 17 April 1996. The present status of the company is Active. The registered address of Armstrong Industries Limited is Leofric House Binley Road Coventry Cv3 1jn. . LCC ASSOCIATES LIMITED is a Secretary of the company. ARMSTRONG, John Douglas is a Director of the company. RICHARDS, Andrew is a Director of the company. Secretary ARMSTRONG, Ann Teresa has been resigned. Secretary MMY ACCOUNTANCY SERVICES LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Secretary
LCC ASSOCIATES LIMITED
Appointed Date: 27 May 2004

Director
ARMSTRONG, John Douglas
Appointed Date: 17 April 1996
57 years old

Director
RICHARDS, Andrew
Appointed Date: 23 March 2016
56 years old

Resigned Directors

Secretary
ARMSTRONG, Ann Teresa
Resigned: 01 October 2001
Appointed Date: 15 November 1997

Secretary
MMY ACCOUNTANCY SERVICES LIMITED
Resigned: 26 May 2004
Appointed Date: 01 October 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

ARMSTRONG INDUSTRIES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3

23 Mar 2016
Appointment of Mr Andrew Richards as a director on 23 March 2016
24 Nov 2015
Total exemption small company accounts made up to 30 April 2015
12 Jun 2015
Annual return made up to 12 June 2015
Statement of capital on 2015-06-12
  • GBP 3

...
... and 51 more events
08 May 1996
New secretary appointed
08 May 1996
New director appointed
08 May 1996
Secretary resigned
08 May 1996
Director resigned
17 Apr 1996
Incorporation

ARMSTRONG INDUSTRIES LIMITED Charges

10 July 2009
Chattel mortgage
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Rotox cleaning machine eka 379 serial no. 379-6190; fixed…
16 May 2003
Debenture
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1999
Rent deposit deed
Delivered: 31 March 1999
Status: Satisfied on 19 November 2010
Persons entitled: Bilton (Thames Developments) Limited
Description: All the company's right title and interest in and to the…